Entity Name: | RUDG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Apr 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Aug 2012 (12 years ago) |
Document Number: | L09000039350 |
FEI/EIN Number | 264746665 |
Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role |
---|---|
PRH AFFORDABLE INVESTMENTS, LLC | Manager |
Name | Role | Address |
---|---|---|
PEREZ JORGE M. | Chairman | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
ALLEN MATTHEW J. | Vice President | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133 |
DEL POZZO Tony | Vice President | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133 |
Perez Jon Paul | Vice President | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
MILO, JR. ALBERTO | President | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000030154 | RELATED URBAN DEVELOPMENT GROUP | ACTIVE | 2015-03-24 | 2025-12-31 | No data | 2850 TIGERTAIL AVE, SUITE 800, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 801 US Highway 1, North Palm Beach, FL 33408 | No data |
LC AMENDMENT | 2012-08-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State